MORINDA EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MORINDA EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05033210

Incorporation date

02/02/2004

Size

Group

Contacts

Registered address

Registered address

27/28 Eastcastle Street Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2016
Registered office address changed from 106 Arlington Road London NW1 7HP to 27/28 Eastcastle Street Eastcastle Street London W1W 8DH on 2016-10-27
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon10/10/2016
Application to strike the company off the register
dot icon30/08/2016
Appointment of Ms Angela Maria Tropf as a secretary on 2016-08-31
dot icon30/08/2016
Termination of appointment of Oliver Markus Preeg as a secretary on 2016-08-30
dot icon03/07/2016
Termination of appointment of Stephen P Story as a director on 2016-06-20
dot icon20/06/2016
Statement by Directors
dot icon20/06/2016
Statement of capital on 2016-06-21
dot icon20/06/2016
Solvency Statement dated 20/06/16
dot icon20/06/2016
Resolutions
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon31/03/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon17/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Kim S Asay as a director on 2016-01-01
dot icon18/01/2016
Termination of appointment of John J Wadsworth as a director on 2016-01-01
dot icon04/01/2016
Auditor's resignation
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/09/2014
Appointment of Mr Oliver Markus Preeg as a secretary on 2014-09-02
dot icon03/09/2014
Termination of appointment of Inga Sapokaite as a secretary on 2014-09-02
dot icon02/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon09/01/2011
Resolutions
dot icon09/01/2011
Statement of company's objects
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon21/04/2010
Director's details changed for Kelvin D Olsen on 2010-02-21
dot icon20/04/2010
Director's details changed for Kim S Asay on 2010-02-21
dot icon20/04/2010
Director's details changed for Stephen P Story on 2010-02-21
dot icon20/04/2010
Director's details changed for Kerry Orlo Asay on 2010-02-21
dot icon20/04/2010
Director's details changed for John J Wadsworth on 2010-02-21
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Randall N Smith on 2009-10-01
dot icon07/10/2009
Director's details changed for Richard Carlos Rife on 2009-10-01
dot icon05/10/2009
Director's details changed for Kerry Orlo Asay on 2009-10-01
dot icon05/10/2009
Director's details changed for Kim S Asay on 2009-10-01
dot icon05/10/2009
Director's details changed for Kelvin D Olsen on 2009-10-01
dot icon05/10/2009
Director's details changed for Richard Carlos Rife on 2009-10-01
dot icon05/10/2009
Director's details changed for Randall N Smith on 2009-10-01
dot icon05/10/2009
Director's details changed for Stephen P Story on 2009-10-01
dot icon05/10/2009
Director's details changed for John J Wadsworth on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Miss Inga Sapokaite on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Richard Carlos Rife on 2009-10-01
dot icon28/09/2009
Registered office changed on 29/09/2009 from 24TH floor 103 new oxford street london WC1A 1DD
dot icon24/06/2009
Group of companies' accounts made up to 2007-12-31
dot icon14/06/2009
Director's change of particulars / kelvin olsen / 12/06/2009
dot icon01/04/2009
Group of companies' accounts made up to 2006-12-31
dot icon01/04/2009
Secretary appointed miss inga sapokaite
dot icon31/03/2009
Return made up to 21/02/09; full list of members
dot icon31/03/2009
Appointment terminated secretary tom liao
dot icon16/06/2008
Group of companies' accounts made up to 2005-12-31
dot icon22/04/2008
Return made up to 21/02/08; full list of members
dot icon04/04/2007
Group of companies' accounts made up to 2004-12-31
dot icon14/03/2007
New secretary appointed
dot icon04/03/2007
Secretary resigned
dot icon20/02/2007
Return made up to 21/02/07; full list of members
dot icon28/01/2007
Registered office changed on 29/01/07 from: 22 melton street london NW1 2BW
dot icon06/12/2006
New director appointed
dot icon05/10/2006
New secretary appointed
dot icon23/08/2006
Director's particulars changed
dot icon02/07/2006
Director resigned
dot icon02/07/2006
Secretary resigned
dot icon02/05/2006
Return made up to 03/02/06; full list of members
dot icon13/02/2006
New secretary appointed;new director appointed
dot icon13/02/2006
New secretary appointed;new director appointed
dot icon05/02/2006
Secretary resigned
dot icon05/02/2006
Director resigned
dot icon05/02/2006
Secretary resigned
dot icon14/02/2005
Return made up to 03/02/05; full list of members
dot icon17/10/2004
Director's particulars changed
dot icon17/10/2004
New secretary appointed
dot icon17/10/2004
New director appointed
dot icon17/10/2004
New director appointed
dot icon17/10/2004
Director resigned
dot icon17/10/2004
Secretary's particulars changed
dot icon07/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New secretary appointed
dot icon02/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
02/02/2004 - 02/02/2004
314
Asay, Kerry Orlo
Director
02/02/2004 - Present
2
Lea Yeat Limited
Nominee Director
02/02/2004 - 02/02/2004
276
Rife, Richard Carlos
Secretary
10/11/2005 - Present
1
Asay, Kim S
Director
02/02/2004 - 31/12/2015
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORINDA EUROPEAN HOLDINGS LIMITED

MORINDA EUROPEAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/02/2004 with the registered office located at 27/28 Eastcastle Street Eastcastle Street, London W1W 8DH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORINDA EUROPEAN HOLDINGS LIMITED?

toggle

MORINDA EUROPEAN HOLDINGS LIMITED is currently Dissolved. It was registered on 02/02/2004 and dissolved on 02/01/2017.

Where is MORINDA EUROPEAN HOLDINGS LIMITED located?

toggle

MORINDA EUROPEAN HOLDINGS LIMITED is registered at 27/28 Eastcastle Street Eastcastle Street, London W1W 8DH.

What does MORINDA EUROPEAN HOLDINGS LIMITED do?

toggle

MORINDA EUROPEAN HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for MORINDA EUROPEAN HOLDINGS LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.